UKBizDB.co.uk

NOVAE SYNDICATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Novae Syndicates Limited. The company was founded 37 years ago and was given the registration number 02082070. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh, Wokingham, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:NOVAE SYNDICATES LIMITED
Company Number:02082070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 December 1986
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS

Secretary28 August 2019Active
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS

Director21 March 2018Active
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS

Director21 March 2018Active
4 The Grangeway, Grange Park, London, N21 2HA

Secretary17 November 1999Active
21, Meadow Close, Esher, United Kingdom, KT10 0AY

Secretary26 April 2011Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Secretary07 February 2014Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Secretary04 July 2016Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Secretary14 December 2017Active
21 Pinfold Road, London, SW16 2SL

Secretary25 February 2003Active
Badgers End, Hoe Lane Abridge, Romford, RM4 1AU

Secretary01 January 1997Active
Stickle Ghyll, One Berry Close, Langdon Hills, SS16 6BZ

Secretary-Active
Eldridge House, Graffham, Petworth, West Sussex, United Kingdom, GU28 0NT

Director30 October 2001Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director04 March 2010Active
34 Ouseley Road, London, SW12 8EF

Director01 April 1993Active
6 Rylett Crescent, London, W12 9RL

Director14 April 1997Active
100 Silverdale Avenue, Ashley Park, Walton On Thames, KT12 1EJ

Director25 May 2004Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director27 September 2011Active
Silwood, Winkfield Road, Windsor, SL4 4BG

Director15 September 1992Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director31 March 2017Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director17 February 2015Active
167 Wakehurst Road, London, SW11 6BP

Director01 January 2002Active
42 Durham Avenue, Bromley, BR2 0QB

Director01 January 1999Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director04 March 2010Active
Hill Cottage, Reading Road Heckfield, Hook, RG27 0JY

Director01 January 1998Active
6, Bradbourne Street, London, SW6 3TE

Director29 June 2004Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director05 November 2015Active
38 Hornton Court, Campden Hill Road, London, W8 7RU

Director-Active
Highfield, Lodge Lane, Purleigh, CM3 6PW

Director18 October 1999Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director27 September 2011Active
108, St. Georges Square, London, SW1V 3QY

Director04 March 2010Active
18 Edwardes Square, London, W8 6HE

Director-Active
53 Hollingbourne Road, London, SE24 9NB

Director09 January 2006Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director04 March 2010Active
11 Maryland Road, Tunbridge Wells, TN2 5HE

Director01 January 2000Active
Peverels Farm, Colne Engaine, Colchester, CO6 2HS

Director15 December 2000Active

People with Significant Control

Novae Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:52, Lime Street, London, United Kingdom, EC3M 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-30Gazette

Gazette dissolved liquidation.

Download
2021-09-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-09Address

Change registered office address company with date old address new address.

Download
2019-10-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-08Resolution

Resolution.

Download
2019-09-17Mortgage

Mortgage satisfy charge full.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-09-04Officers

Termination secretary company with name termination date.

Download
2019-08-28Officers

Appoint person secretary company with name date.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-05-10Address

Change registered office address company with date old address new address.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Accounts

Accounts with accounts type full.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2018-03-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.